Company NameStonehouse Developments Limited
Company StatusDissolved
Company Number03197260
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameAnn Stonehouse
NationalityBritish
StatusClosed
Appointed26 September 2002(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2016)
RoleCompany Director
Correspondence AddressShadowlands
Throxenby Lane
Scarborough
North Yorkshire
YO12 5RE
Director NameMr Paul Stonehouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 17 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Westfield Avenue
Scarborough
North Yorkshire
YO12 6DG
Director NameMr Timothy Robin Farrant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWest Acres
Pickering Road West Ayton
Scarborough
North Yorkshire
YO13 9JE
Director NameBrian Edward Stonehouse
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressShadowlands
Throxenby Hall, Throxenby Lane
Scarborough
North Yorkshire
YO12 5RE
Secretary NameMr Timothy Robin Farrant
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest Acres
Pickering Road West Ayton
Scarborough
North Yorkshire
YO13 9JE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address63-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2013
Net Worth£21,949
Cash£6,777
Current Liabilities£247,873

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 October 2008Delivered on: 29 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a mount bungalow cayton low road scarborough with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 March 2003Delivered on: 15 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15/17 betton rise east ayton scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 2000Delivered on: 15 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at main street irton scarborough north yorkshire.
Outstanding
21 June 1999Delivered on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining driveway leading to throxenby hall throxenby lane scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 February 1999Delivered on: 16 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots 1, 2 & 3 box hill scarborough north yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 June 1996Delivered on: 7 June 1996
Persons entitled: Midland Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
17 May 1996Delivered on: 24 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at west acres pickering road west ayton scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
28 March 2006Delivered on: 29 March 2006
Satisfied on: 15 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hall park grove scalby scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (4 pages)
20 February 2016Application to strike the company off the register (4 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 May 2012Termination of appointment of Brian Stonehouse as a director (1 page)
15 May 2012Termination of appointment of Brian Stonehouse as a director (1 page)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 June 2010Director's details changed for Brian Edward Stonehouse on 13 May 2010 (2 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Paul Stonehouse on 13 May 2010 (2 pages)
4 June 2010Director's details changed for Brian Edward Stonehouse on 13 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Paul Stonehouse on 13 May 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
15 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Director appointed mr paul stonehouse (1 page)
8 July 2008Director appointed mr paul stonehouse (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Return made up to 13/05/06; full list of members (2 pages)
10 July 2006Return made up to 13/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 13/05/05; full list of members (2 pages)
16 May 2005Return made up to 13/05/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 May 2004Return made up to 13/05/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 May 2004Return made up to 13/05/04; full list of members (6 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
5 December 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
5 December 2002Registered office changed on 05/12/02 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: 64 westborough scarborough north yorkshire YO11 1TS (1 page)
10 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 August 2001Return made up to 13/05/01; full list of members (6 pages)
13 August 2001Return made up to 13/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 May 2000Return made up to 13/05/00; full list of members (6 pages)
22 May 2000Return made up to 13/05/00; full list of members (6 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 July 1999Return made up to 13/05/99; no change of members (4 pages)
30 July 1999Return made up to 13/05/99; no change of members (4 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
16 March 1999Particulars of mortgage/charge (4 pages)
30 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
30 July 1998Accounts for a small company made up to 31 May 1997 (3 pages)
9 June 1998Return made up to 13/05/98; no change of members (4 pages)
9 June 1998Return made up to 13/05/98; no change of members (4 pages)
5 November 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New director appointed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 31 corsham street london N1 6DR (1 page)
17 May 1996Director resigned (2 pages)
13 May 1996Incorporation (18 pages)
13 May 1996Incorporation (18 pages)